Search icon

TEAR SHEET PUBLICATIONS, INC.

Company Details

Entity Name: TEAR SHEET PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1996 (29 years ago)
Date of dissolution: 17 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2000 (25 years ago)
Document Number: P96000008244
FEI/EIN Number 65-0648796
Address: 134 WEST 26 ST, 720, NEW YORK, NY 10001
Mail Address: P.O. BOX 11530, ATLANTA, GA 30355
Place of Formation: FLORIDA

Agent

Name Role
KTG&S REGISTERED AGENT CORPORATION Agent

President

Name Role Address
LOSSER, RYAN D President 134 WEST 26TH ST, SUITE 720, NEW YORK, NY 10001

Vice President

Name Role Address
LOSSER, JASON D Vice President 134 WEST 26 ST, SUITE 720, NEW YORK, NY 10001
JOHNSON, JILL Vice President 134 WEST 26 ST SUITE 721, NEW YORK, NY 10001

Secretary

Name Role Address
LOSSER, JASON D Secretary 134 WEST 26 ST, SUITE 720, NEW YORK, NY 10001

Chairman

Name Role Address
WOMACK, H. PAUL Chairman 2525 PEACHTREE ST #29, ATLANTA, GA 30305

Chief Executive Officer

Name Role Address
WOMACK, H. PAUL Chief Executive Officer 2525 PEACHTREE ST #29, ATLANTA, GA 30305

Treasurer

Name Role Address
JOHNSON, JILL Treasurer 134 WEST 26 ST SUITE 721, NEW YORK, NY 10001

Events

Event Type Filed Date Value Description
MERGER 2000-03-17 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TEAR SHEET PUBLICATIONS, INC.,. MERGER NUMBER 700000028427
CHANGE OF PRINCIPAL ADDRESS 1999-10-21 134 WEST 26 ST, 720, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 1999-10-21 134 WEST 26 ST, 720, NEW YORK, NY 10001 No data

Documents

Name Date
Merger 2000-03-17
ANNUAL REPORT 1999-10-21
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State